- Company Overview for JOSH LIMITED (02995597)
- Filing history for JOSH LIMITED (02995597)
- People for JOSH LIMITED (02995597)
- Charges for JOSH LIMITED (02995597)
- More for JOSH LIMITED (02995597)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Dec 2023 | PSC04 | Change of details for Mrs Margaret Patricia O'dowd as a person with significant control on 18 December 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
27 Dec 2023 | CH01 | Director's details changed for Mr Francis James O'dowd on 18 December 2023 | |
27 Dec 2023 | AP01 | Appointment of Mr Silver O'dowd as a director on 18 December 2023 | |
27 Dec 2023 | TM01 | Termination of appointment of Erion Gjergji as a director on 18 December 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | AP01 | Appointment of Mr Erion Gjergji as a director on 1 June 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
17 Feb 2021 | AP01 | Appointment of Mr Francis James O'dowd as a director on 1 January 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Dec 2020 | AD01 | Registered office address changed from 194 Pontefract Road Cudworth Barnsley S72 8AF England to 28 Tudor Street Thurnscoe Rotherham S63 0DQ on 14 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 39-42 Bridge Street Swinton Mexborough S64 8AP to 194 Pontefract Road Cudworth Barnsley S72 8AF on 3 December 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
21 Dec 2018 | PSC07 | Cessation of Ethel Marshall as a person with significant control on 23 April 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |